- Company Overview for EVENTCOVER PRODUCTIONS LIMITED (02633649)
- Filing history for EVENTCOVER PRODUCTIONS LIMITED (02633649)
- People for EVENTCOVER PRODUCTIONS LIMITED (02633649)
- More for EVENTCOVER PRODUCTIONS LIMITED (02633649)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
08 Aug 2022 | CH03 | Secretary's details changed for Mr Mark Benjamin Addis on 2 August 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
21 Jun 2021 | PSC05 | Change of details for Triplethefun Ltd as a person with significant control on 17 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from Colwyn Chambers 3rd Floor 19 York Street Manchester M2 3BA England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 June 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
30 Jul 2019 | CH01 | Director's details changed for Mr Mark Benjamin Addis on 30 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mrs Claire Dawn Addis on 30 July 2019 | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jan 2019 | PSC02 | Notification of Triplethefun Ltd as a person with significant control on 17 January 2019 | |
18 Jan 2019 | AP03 | Appointment of Mr Mark Benjamin Addis as a secretary on 17 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Janet Taylor as a director on 17 January 2019 | |
18 Jan 2019 | TM02 | Termination of appointment of Janet Taylor as a secretary on 17 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Robert William Taylor as a director on 17 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of Robert William Taylor as a person with significant control on 17 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of Janet Taylor as a person with significant control on 17 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Mark Benjamin Addis as a director on 17 January 2019 |